Company NameBrown's Bistro Limited
Company StatusDissolved
Company Number03801197
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 10 months ago)
Dissolution Date12 April 2011 (13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Christopher Tomlinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressForeign Hey Bonis Hall Lane
Prestbury
Cheshire
SK10 4LR
Secretary NameAndrea Tomlinson
NationalityBritish
StatusClosed
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressForeign Hey
Bonis Hall Lane
Prestbury
Cheshire
SK10 4LR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressCrown House
217 High Hillgate
Stockport
Cheshire
SK1 3RE
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£184,200
Cash£2,700
Current Liabilities£355,047

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 April 2011Final Gazette dissolved following liquidation (1 page)
12 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2011Return of final meeting in a creditors' voluntary winding up (8 pages)
12 January 2011Return of final meeting in a creditors' voluntary winding up (8 pages)
12 February 2010Statement of affairs with form 4.19 (6 pages)
12 February 2010Statement of affairs with form 4.19 (6 pages)
6 February 2010Appointment of a voluntary liquidator (1 page)
6 February 2010Appointment of a voluntary liquidator (1 page)
6 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-01
(1 page)
5 February 2010Registered office address changed from 281 London Road Hazel Grove Stockport Cheshire SK7 4PS on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from 281 London Road Hazel Grove Stockport Cheshire SK7 4PS on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from 281 London Road Hazel Grove Stockport Cheshire SK7 4PS on 5 February 2010 (2 pages)
3 September 2009Return made up to 03/08/09; full list of members (6 pages)
3 September 2009Return made up to 03/08/09; full list of members (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
7 January 2009Return made up to 03/08/08; no change of members (4 pages)
7 January 2009Return made up to 03/08/08; no change of members (4 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
21 September 2007Accounts for a small company made up to 30 April 2006 (6 pages)
21 September 2007Accounts for a small company made up to 30 April 2006 (6 pages)
18 July 2007Return made up to 06/07/07; no change of members (6 pages)
18 July 2007Return made up to 06/07/07; no change of members (6 pages)
18 July 2006Return made up to 06/07/06; full list of members (6 pages)
18 July 2006Return made up to 06/07/06; full list of members (6 pages)
1 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
1 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
14 July 2005Return made up to 06/07/05; full list of members (6 pages)
14 July 2005Return made up to 06/07/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 August 2004Return made up to 06/07/04; full list of members (6 pages)
11 August 2004Return made up to 06/07/04; full list of members (6 pages)
8 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
8 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
30 July 2003Return made up to 06/07/03; full list of members (4 pages)
30 July 2003Return made up to 06/07/03; full list of members (4 pages)
18 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
18 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
19 July 2002Return made up to 06/07/02; full list of members (6 pages)
19 July 2002Return made up to 06/07/02; full list of members (6 pages)
28 February 2002Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
28 February 2002Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
5 October 2001Return made up to 06/07/01; full list of members (6 pages)
5 October 2001Return made up to 06/07/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
2 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
20 September 2000Return made up to 06/07/00; full list of members (6 pages)
20 September 2000Return made up to 06/07/00; full list of members (6 pages)
9 June 2000Accounting reference date extended from 31/07/00 to 30/11/00 (1 page)
9 June 2000Accounting reference date extended from 31/07/00 to 30/11/00 (1 page)
13 July 1999Registered office changed on 13/07/99 from: 381 kingsway, hove, east sussex BN3 4QD (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Registered office changed on 13/07/99 from: 381 kingsway, hove, east sussex BN3 4QD (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
6 July 1999Incorporation (14 pages)